CANADIAN ASSOCIATION FOR COMMUNITY CARE (Corporation# 485993) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 21, 1980.
Corporation ID | 485993 |
Corporation Name |
CANADIAN ASSOCIATION FOR COMMUNITY CARE ASSOCIATION CANADIENNE DE SOINS ET SERVICES COMMUNAUTAIRES |
Registered Office Address |
1 Nicholas Street Suite 712 Ottawa ON K1N 7B7 |
Incorporation Date | 1980-04-21 |
Dissolution Date | 2008-04-23 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 18 |
Director Name | Director Address |
---|---|
NICHOLAS HURLEY | -, P.O. 1027, BAY ROBERTS NL A0A 1G0, Canada |
DALYCE GREENSLADE | 520 13TH AVE. S.W, CALGARY AB T2R 0X7, Canada |
BETTY SHAPKA | BOX 327, MACKLIN SK S0L 2C0, Canada |
ELIZABETH Fulford | 44 FALBY CRT., PH9, AJAX ON L1S 3L1, Canada |
BEVERLY WEEKS | 2019 ROUTE 3, HARVEY STATION NB E6K 3E9, Canada |
ARCHIE MACKEIGAN | 320 ALEXANDRA STREET, SYNDEY NS B1S 2Q1, Canada |
MURRAY RAMSDEN | 2180 ETHEL, KELOWNA BC V1Y 3A1, Canada |
JUNE GRAY | 1317 PORTAGE, WINNIPEG MB R3G 0V3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-04-21 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1980-04-20 | 1980-04-21 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2000-03-31 | current | 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 |
Address | 1991-02-04 | 2000-03-31 | 119 Ross Avenue, Suite 104, Ottawa, ON K1Y 0N6 |
Name | 1999-11-10 | current | CANADIAN ASSOCIATION FOR COMMUNITY CARE |
Name | 1999-11-10 | current | ASSOCIATION CANADIENNE DE SOINS ET SERVICES COMMUNAUTAIRES |
Name | 1997-08-15 | 1999-11-10 | SOUTIEN A DOMICILE-CANADA |
Name | 1997-08-15 | 1999-11-10 | HOMESUPPORT-CANADA |
Name | 1990-01-24 | 1997-08-15 | SOUTIEN A DOMICILE-CANADA |
Name | 1990-01-24 | 1997-08-15 | HOMESUPPORT - CANADA |
Name | 1980-04-21 | 1990-01-24 | LE CONSEIL CANADIEN DES SERVICES D'AUXILIERES FAMLIALES |
Name | 1980-04-21 | 1990-01-24 | CANADIAN COUNCIL ON HOMEMAKER SERVICES |
Status | 2008-04-23 | current | Dissolved / Dissoute |
Status | 1980-04-21 | 2008-04-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-04-23 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2003-10-15 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2000-07-21 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1999-11-10 | Amendment / Modification | Name Changed. |
1980-04-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2005-06-05 | |
2005 | 2004-05-30 | |
2004 | 2003-06-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Assembly of First Nations Economic Development Commission | 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7 | 1998-11-24 |
Indigenous Hockey Programme | 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7 | 2000-05-05 |
Canadian Architectural Certification Board | 1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7 | 2006-05-04 |
Fondation Donatien-frГ©mont | 1 Nicholas Street, Ste 1208, Ottawa, ON K1N 7B7 | 1981-06-23 |
Democracy Watch | 1 Nicholas Street, Suite 1510, Ottawa, ON K1N 7B7 | 1993-09-17 |
The Home Care Sector Study Corporation | 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 | 2000-08-30 |
National Aboriginal Voluntary Organization Inc. | 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7 | 2003-04-03 |
Succession | 1 Nicholas Street, Suite 430, Ottawa, ON K1N 7B7 | 2004-07-09 |
Buzz Your Own Biz Corp. | 1 Nicholas Street, Suite 1100, Ottawa, ON K1N 7B7 | 2008-04-24 |
Voice Found | 1 Nicholas Street, Suite 604a, Ottawa, ON K1N 7B7 | 2011-01-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadafbm2020 | 1 Nicholas Street, Suite 504, Ottawa, ON K1N 7B7 | 2017-02-09 |
Smc Globe Inc. | 1 Nicholas Street, Suite 1202, Ottawa, ON K1N 7B7 | 2015-06-26 |
Diamond Development Initiative Canada | 1 Nicholas St., Suite 1516a, Ottawa, ON K1N 7B7 | 2010-09-28 |
National Inuit Women's Shelter Association | 520-1 Nicholas Street, Ottawa, ON K1N 7B7 | 2007-05-11 |
Nobel Women's Initiative | 430-1 Nicholas St., Ottawa, ON K1N 7B7 | 2007-03-02 |
Koza Technology Consulting Inc. | 1 Nicholas Street, Suite 700, Ottawa, ON K1N 7B7 | 2005-06-01 |
Istudyalanguage.com Inc. | 1 Nicholas Street, Suite 1208, Ottawa, Ontario, ON K1N 7B7 | 2004-05-25 |
Canada Job One Inc. | One Nicholas Street, Suite 1100, Ottawa, ON K1N 7B7 | 2002-06-12 |
Canadem | 1 Nicholas, #1102, Ottawa, ON K1N 7B7 | 1998-09-22 |
Association Biotecanada Association | 600-1 Nicholas Street, Ottawa, ON K1N 7B7 | 1998-06-30 |
Find all corporations in postal code K1N 7B7 |
Name | Address |
---|---|
NICHOLAS HURLEY | -, P.O. 1027, BAY ROBERTS NL A0A 1G0, Canada |
DALYCE GREENSLADE | 520 13TH AVE. S.W, CALGARY AB T2R 0X7, Canada |
BETTY SHAPKA | BOX 327, MACKLIN SK S0L 2C0, Canada |
ELIZABETH Fulford | 44 FALBY CRT., PH9, AJAX ON L1S 3L1, Canada |
BEVERLY WEEKS | 2019 ROUTE 3, HARVEY STATION NB E6K 3E9, Canada |
ARCHIE MACKEIGAN | 320 ALEXANDRA STREET, SYNDEY NS B1S 2Q1, Canada |
MURRAY RAMSDEN | 2180 ETHEL, KELOWNA BC V1Y 3A1, Canada |
JUNE GRAY | 1317 PORTAGE, WINNIPEG MB R3G 0V3, Canada |
City | OTTAWA |
Post Code | K1N 7B7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Association for Community Care Foundation | 260 St-patrick Street, Suite 302, Ottawa, ON K1N 5K5 | 1989-03-28 |
The Canadian Association for Spiritual Care | 12-16715 Yonge Street, Suite 315, Newmarket, ON L3X 1X4 | 1992-05-07 |
Canadian Home Care Association | 2000 Argentia Road, Plaza 3, Suite 302, Mississauga, ON L5N 1W1 | 1990-07-12 |
Canadian Association of Foot Care Nurses | 110 Linden Park Bay, Winnipeg, MB R2R 1Y3 | 2010-02-08 |
Canadian Association of Critical Care Nurses | 41 Airey Avenue, St.thomas, ON N5R 1C6 | 1983-02-16 |
Canadian Palliative Care Nursing Association | 53 Aster Place, Sherwood Park, AB T8H 1N5 | 2020-02-24 |
Canadian Association for Long Term Care | Suite 202, 135 Mcgregor Street, Winnipeg, MB R2W 4V7 | 2013-10-07 |
Canadian Health Care Anti-fraud Association Inc. | Suite #305, 120 Carlton Street, Toronto, ON M5A 4K2 | 2001-10-23 |
Canadian Hospice Palliative Care Association | 60 Cambridge St. N, Saint Vincent Hospice - Annex D, Ottawa, ON K1R 7A5 | 1993-05-13 |
L'association Canadienne De Soins A Long Terme Inc. | 135 York Street, Suite 204, Ottawa, ON K1W 5T4 | 1979-07-31 |
Please comment or provide details below to improve the information on CANADIAN ASSOCIATION FOR COMMUNITY CARE.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 18360 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.